Search icon

LINCOLN PLACE DELI & GROCERY CORP.

Company Details

Name: LINCOLN PLACE DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4091171
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 461 LINCOLN PLACE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-783-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 LINCOLN PLACE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
MOHAMED A ALMANSORI Chief Executive Officer 461 LINCOLN PLACE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
1400064-DCA Inactive Business 2011-07-14 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
130607002354 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110506000821 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1877954 RENEWAL INVOICED 2014-11-10 110 Cigarette Retail Dealer Renewal Fee
1587292 SCALE-01 INVOICED 2014-02-10 20 SCALE TO 33 LBS
216572 TS VIO INVOICED 2013-08-26 1000 TS - State Fines (Tobacco)
216573 SS VIO INVOICED 2013-08-26 50 SS - State Surcharge (Tobacco)
216571 TP VIO INVOICED 2013-08-26 500 TP - Tobacco Fine Violation
211887 LL VIO INVOICED 2013-07-05 350 LL - License Violation
351214 CNV_SI INVOICED 2013-06-24 20 SI - Certificate of Inspection fee (scales)
1130156 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
337291 CNV_SI INVOICED 2012-05-31 20 SI - Certificate of Inspection fee (scales)
159554 LL VIO INVOICED 2011-12-22 1125 LL - License Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State